Advanced company searchLink opens in new window

NADIA GB LIMITED

Company number 06942392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2018 AD01 Registered office address changed from 16a Crowndale Road Camden Town London NW1 1TT to Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 8 August 2018
18 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
09 Nov 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Salma Akter on 9 May 2010
02 Jul 2009 288a Director appointed salma akter
30 Jun 2009 288b Appointment terminated director barbara kahan
24 Jun 2009 NEWINC Incorporation